MODUSPEC LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewTermination of appointment of Beverly Jeanette Meier as a director on 2025-06-13

View Document

13/06/2513 June 2025 NewTermination of appointment of John David Benoit as a director on 2025-06-13

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

29/07/2429 July 2024 Registered office address changed from , Proserv House Prospect Road, Arnhall Business Park, Westhill, AB32 6FJ, Scotland to Moduspec House Discovery Drive Arnhall Business Park Westhill AB32 6FG on 2024-07-29

View Document

07/03/247 March 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

06/03/246 March 2024 Cessation of Vysus Group Holdings Limited as a person with significant control on 2024-03-01

View Document

06/03/246 March 2024 Appointment of Lachlan Patrick Nally as a director on 2024-03-01

View Document

06/03/246 March 2024 Notification of Leendert Evert Nagtegaal as a person with significant control on 2024-03-01

View Document

06/03/246 March 2024 Appointment of Marinus Jan Struik as a director on 2024-03-01

View Document

06/03/246 March 2024 Termination of appointment of Geoffrey Paul Megginson as a secretary on 2024-03-01

View Document

13/02/2413 February 2024 Appointment of Mark Peter Watson as a director on 2024-02-13

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

21/12/2321 December 2023 Notification of Vysus Group Holdings Limited as a person with significant control on 2023-12-18

View Document

21/12/2321 December 2023 Cessation of Vysus Holdings (Uk) Limited as a person with significant control on 2023-12-18

View Document

07/11/237 November 2023 Second filing for the notification of Senergy Oil & Gas Limited as a person with significant control

View Document

07/11/237 November 2023 Second filing for the cessation of Lloyd's Register Inspection Limited as a person with significant control

View Document

17/10/2317 October 2023 Appointment of Beverly Jeanette Meier as a director on 2023-10-17

View Document

29/06/2329 June 2023 Registered office address changed from Kingswells Causeway Prime Four Business Park Kingswells Aberdeen Scotland AB15 8PU Scotland to Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ on 2023-06-29

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Satisfaction of charge SC1150740001 in full

View Document

30/12/2230 December 2022 Current accounting period shortened from 2021-12-31 to 2021-12-30

View Document

23/12/2223 December 2022 Notification of Vysus Holdings (Uk) Limited as a person with significant control on 2022-12-16

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

22/12/2222 December 2022 Cessation of Senergy Oil & Gas Limited as a person with significant control on 2022-12-16

View Document

02/03/222 March 2022 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

04/02/224 February 2022

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022 Previous accounting period extended from 2021-10-31 to 2021-12-31

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

15/06/2115 June 2021 Registration of charge SC1150740002, created on 2021-06-15

View Document

03/11/203 November 2020 Notification of Senergy Oil & Gas Limited as a person with significant control on 2020-09-25

View Document

02/11/202 November 2020 Cessation of Lloyd's Register Inspection Limited as a person with significant control on 2020-09-25

View Document

20/03/2020 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

20/03/2020 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

20/03/2020 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

20/03/2020 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR JOHN RAMSAY WILLIAM CROWE

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR JOHN DAVID BENOIT

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILCO NOPPEN VAN

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

01/04/191 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

01/04/191 April 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

01/04/191 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

01/04/191 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

24/03/1924 March 2019 SECRETARY APPOINTED MRS TRACEY ANNE BIGMORE

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS TRACEY ANNE BIGMORE

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GERRARD

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

04/04/184 April 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

04/04/184 April 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

04/04/184 April 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

04/04/184 April 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 SECRETARY APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, SECRETARY CHAD COLBY-BLAKE

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHAD COLBY-BLAKE

View Document

25/08/1725 August 2017 Registered office address changed from , Denburn House 25 Union Terrace, Aberdeen, Aberdeenshire, AB10 1NN to Moduspec House Discovery Drive Arnhall Business Park Westhill AB32 6FG on 2017-08-25

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM DENBURN HOUSE 25 UNION TERRACE ABERDEEN ABERDEENSHIRE AB10 1NN

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED CHAD PHILLIP COLBY-BLAKE

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR CARLA STONE

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH POVEY

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS CARLA STONE

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/01/1613 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITE

View Document

14/11/1414 November 2014 SECRETARY APPOINTED CHAD PHILLIP COLBY-BLAKE

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 29/10/2013

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/03/138 March 2013 COMPANY NAME CHANGED MODU SPEC ENGINEERING (UK) LIMITED CERTIFICATE ISSUED ON 08/03/13

View Document

08/03/138 March 2013 CHANGE OF NAME 01/03/2013

View Document

14/12/1214 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/12/1113 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN LIGHT

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH OWEN POVEY / 31/05/2011

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR KEITH OWEN POVEY

View Document

05/01/115 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED DAVID JAMES MITCHELL

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MARSH

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 2 CRAIGSHAW ROAD WEST TULLOS ABERDEEN AB12 3AQ

View Document

25/01/1025 January 2010 Registered office address changed from , 2 Craigshaw Road, West Tullos, Aberdeen, AB12 3AQ on 2010-01-25

View Document

21/01/1021 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHELLE MULLINS

View Document

13/11/0913 November 2009 SECRETARY APPOINTED TIMOTHY SCOTT WHITE

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED WILCO ARJEN NOPPEN VAN

View Document

05/02/095 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED ALASTAIR STEWART MARSH

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY LEENDERT NAGTEGAAL

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR MODUSPEC BV

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED IAIN MICHAEL LIGHT

View Document

17/11/0817 November 2008 SECRETARY APPOINTED MICHELLE MULLINS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 CURRSHO FROM 31/12/2008 TO 30/06/2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 12/12/03; NO CHANGE OF MEMBERS

View Document

27/09/0327 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 12/12/02; NO CHANGE OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 12/12/00; NO CHANGE OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 12/12/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996

View Document

09/05/969 May 1996 SECRETARY RESIGNED

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 5 ST MICHAELS WAY NEWTONHILL KINCARDINESHIRE AB3 2GS

View Document

08/01/968 January 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/05/896 May 1989 G123 INC CAP BY £900 240489

View Document

06/05/896 May 1989 ALTER MEM AND ARTS 240489

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: 3 HILL STREET EDINBURGH EH2 3JP

View Document

03/05/893 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 COMPANY NAME CHANGED POINTPACE LIMITED CERTIFICATE ISSUED ON 02/05/89

View Document

12/12/8812 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company